- Company Overview for BLANCHARD WELLS LIMITED (04123057)
- Filing history for BLANCHARD WELLS LIMITED (04123057)
- People for BLANCHARD WELLS LIMITED (04123057)
- Charges for BLANCHARD WELLS LIMITED (04123057)
- More for BLANCHARD WELLS LIMITED (04123057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2020 | TM01 | Termination of appointment of Paul David Allan as a director on 2 March 2020 | |
06 Jan 2020 | PSC05 | Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 6 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr Robert Gordon Sait as a director on 1 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
12 Nov 2019 | AP01 | Appointment of Mr Matthew Thomas as a director on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Paul David Allan on 4 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Neil Jackson as a director on 4 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Luke Blanchard as a director on 4 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Michael Ian Crook as a director on 4 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Joy Potter as a director on 4 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Meadows Forester Road Soberton Southampton SO32 3QG on 1 November 2019 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Paul David Allan as a director on 22 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
13 Dec 2018 | PSC05 | Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC05 | Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 12 December 2016 | |
12 Dec 2018 | PSC07 | Cessation of Blanchard Wells (Holdings) Ltd as a person with significant control on 6 April 2016 | |
12 Dec 2018 | PSC02 | Notification of Blanchard Wells (Holdings) Ltd as a person with significant control on 6 April 2016 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Feb 2018 | AUD | Auditor's resignation | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Sep 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
14 Dec 2016 | MR01 | Registration of charge 041230570003, created on 25 November 2016 |